- Company Overview for LUXURYSHAKES LTD (11020129)
- Filing history for LUXURYSHAKES LTD (11020129)
- People for LUXURYSHAKES LTD (11020129)
- Charges for LUXURYSHAKES LTD (11020129)
- Insolvency for LUXURYSHAKES LTD (11020129)
- More for LUXURYSHAKES LTD (11020129)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Oct 2019 | SH20 | Statement by Directors | |
25 Oct 2019 | SH19 |
Statement of capital on 25 October 2019
|
|
25 Oct 2019 | CAP-SS | Solvency Statement dated 11/10/19 | |
25 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2019 | MR01 | Registration of charge 110201290001, created on 1 October 2019 | |
18 Jul 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
03 May 2019 | SH01 |
Statement of capital following an allotment of shares on 5 April 2019
|
|
26 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 26 March 2019
|
|
11 Mar 2019 | SH02 | Sub-division of shares on 4 March 2019 | |
26 Feb 2019 | AD01 | Registered office address changed from 56 Birkbeck Road London NW7 4AT United Kingdom to Churchill House Luxuryshakes Ltd (Suite 146) Stirling Way Borehamwood Hertfordshire WD6 2HP on 26 February 2019 | |
07 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with updates | |
30 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
15 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 29 August 2018
|
|
10 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 5 June 2018
|
|
18 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-18
|